Advanced company searchLink opens in new window

COATS GROUP FINANCE COMPANY LIMITED

Company number 10465810

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2026 CH01 Director's details changed for Ms Hannah Kate Nichols on 24 January 2026
17 Nov 2025 AP01 Appointment of Mr Andrew Peter Oaten as a director on 17 November 2025
17 Nov 2025 TM01 Termination of appointment of Robert Charles Mann as a director on 17 November 2025
30 Oct 2025 CS01 Confirmation statement made on 30 October 2025 with updates
16 Sep 2025 AD01 Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 16 September 2025
15 Sep 2025 PSC05 Change of details for Coats Limited as a person with significant control on 15 September 2025
15 Sep 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2025 SH01 Statement of capital following an allotment of shares on 9 September 2025
  • GBP 2.31
22 May 2025 AP01 Appointment of Ms Hannah Kate Nichols as a director on 21 May 2025
22 May 2025 TM01 Termination of appointment of Jacqueline Wynn Callaway as a director on 21 May 2025
14 Apr 2025 AA Full accounts made up to 31 December 2024
07 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
01 Oct 2024 TM01 Termination of appointment of Rajiv Sharma as a director on 30 September 2024
18 May 2024 AA Full accounts made up to 31 December 2023
22 Mar 2024 CH01 Director's details changed for Ms Jacqueline Wynn Callaway on 15 March 2024
07 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
10 Oct 2023 CH01 Director's details changed for Mr Rajiv Sharma on 10 October 2023
27 May 2023 AA Full accounts made up to 31 December 2022
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 1.98
06 Dec 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
24 Oct 2022 PSC05 Change of details for Coats Limited as a person with significant control on 3 October 2022
03 Oct 2022 AD01 Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 3 October 2022
27 Apr 2022 AA Full accounts made up to 31 December 2021
17 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
21 Apr 2021 AA Full accounts made up to 31 December 2020